Entity Name: | 2708 GAINESVILLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2708 GAINESVILLE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Jul 2021 (4 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 Jul 2021 (4 years ago) |
Document Number: | L21000303746 |
FEI/EIN Number |
87-1698163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2708 NE WALDO ROAD, GAINESVILLE, FL, 32609, US |
Mail Address: | 2708 NE WALDO ROAD, GAINESVILLE, FL, 32609, US |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WANG ZIYAO | Manager | 2708 NE WALDO ROAD, GAINESVILLE, FL, 32609 |
Burns, Jr. Byron M | Manager | 2708 NE WALDO ROAD, GAINESVILLE, FL, 32609 |
WANG ZIYAO | Agent | 2708 NE WALDO ROAD, GAINESVILLE, FL, 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2021-07-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-07-02 | WANG, ZIYAO | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000802189 | ACTIVE | 1000001023509 | ALACHUA | 2024-12-20 | 2044-12-26 | $ 3,525.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J24000572857 | ACTIVE | 1000001009600 | ALACHUA | 2024-08-28 | 2044-09-04 | $ 8,058.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J24000179828 | ACTIVE | 1000000985901 | ALACHUA | 2024-03-22 | 2044-03-27 | $ 5,559.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J24000027050 | ACTIVE | 1000000976299 | ALACHUA | 2024-01-05 | 2044-01-10 | $ 1,394.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
John Asfour, Appellant(s) v. 2708 Gainesville, LLC, Appellee(s). | 1D2022-3966 | 2022-12-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | John Asfour |
Role | Appellant |
Status | Active |
Name | 2708 GAINESVILLE, LLC |
Role | Appellee |
Status | Active |
Representations | Eric A. Dibert |
Name | Hon. Meshon T. Rawls |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. J. K. "Jess" Irby |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-01-24 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | SC-Failure to Comply w/Order-Appeals ~ Within 10 days of the date of this order, the appellant shall comply with this Court's order dated December 9, 2022, requiring appellant to pay the $300.00 filing fee or submit a lower tribunal order of insolvency. Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated December 9, 2022. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard. Fla. R. App. P. 9.410. |
Docket Date | 2022-12-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee. Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018). If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid. Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Docket Date | 2023-04-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed-no fee, no response to SC |
View | View File |
Docket Date | 2023-02-24 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | John Asfour |
Docket Date | 2023-02-14 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability ~ amended |
On Behalf Of | Hon. J. K. "Jess" Irby |
Docket Date | 2023-01-04 |
Type | Order |
Subtype | Order |
Description | Grant Motion (Other) ~ Appellant's request to be excused from e-mail service docketed January 3, 2023, is granted. |
Docket Date | 2023-01-03 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Motion (Other) ~ to be excused from e-mail service |
On Behalf Of | John Asfour |
Docket Date | 2023-01-03 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | John Asfour |
Docket Date | 2022-12-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of December 8, 2022. |
Docket Date | 2022-12-08 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Hon. J. K. "Jess" Irby |
Docket Date | 2022-12-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DU:Due |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-25 |
LC Amendment | 2021-07-20 |
Florida Limited Liability | 2021-07-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State